Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREEZE MOTOR COMPANY LIMITED
Company Information for

BREEZE MOTOR COMPANY LIMITED

MAZARS LLP 5TH FLOOR, MERCK HOUSE, SELDOWN LANE, POOLE, DORSET, BH15 1TW,
Company Registration Number
03943216
Private Limited Company
Active

Company Overview

About Breeze Motor Company Ltd
BREEZE MOTOR COMPANY LIMITED was founded on 2000-03-09 and has its registered office in Poole. The organisation's status is listed as "Active". Breeze Motor Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BREEZE MOTOR COMPANY LIMITED
 
Legal Registered Office
MAZARS LLP 5TH FLOOR, MERCK HOUSE
SELDOWN LANE
POOLE
DORSET
BH15 1TW
Other companies in MK9
 
Filing Information
Company Number 03943216
Company ID Number 03943216
Date formed 2000-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB844297990  
Last Datalog update: 2024-02-06 22:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREEZE MOTOR COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREEZE MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD CORDEROY
Director 2000-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DENTONS SECRETARIES LIMITED
Company Secretary 2008-11-24 2018-01-19
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-03-09 2008-11-24
TIM TREWEEKS
Director 2000-09-27 2002-05-16
HP DIRECTORS LIMITED
Nominated Director 2000-03-09 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD CORDEROY BOURNEMOUTH TPS LIMITED Director 2007-06-05 CURRENT 2007-04-03 Active
JOHN EDWARD CORDEROY BREEZE (SOUTHAMPTON) LIMITED Director 2004-10-04 CURRENT 1970-07-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Assistant RequiredPooleBreeze are currently recruiting for an IT Assistant. This is a new, exciting and varied role and covers the Breeze group across Dorset and Hampshire. The2016-04-07
Trainee Accounts AssistantPoole24 days annual holiday, plus bank holidays. A new and exciting opportunity has arisen at our Poole passenger car premises for a Trainee Accounts Assistant to...2016-04-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-08-29DIRECTOR APPOINTED MR MARK EDWARD LANGFORD
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-10-20CH01Director's details changed for Mr John Edward Corderoy on 2022-10-19
2022-10-20PSC04Change of details for Mr John Edward Corderoy as a person with significant control on 2022-10-20
2022-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-01AP01DIRECTOR APPOINTED KARL STEPHEN PETER BROWN
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039432160013
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-22TM02Termination of appointment of Dentons Secretaries Limited on 2018-01-19
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 75000
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 75000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-17AUDAUDITOR'S RESIGNATION
2016-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 75000
2016-02-16AR0113/02/16 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 75000
2015-02-19AR0113/02/15 ANNUAL RETURN FULL LIST
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-03CH01Director's details changed for John Edward Corderoy on 2014-04-03
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 75000
2014-02-19AR0113/02/14 ANNUAL RETURN FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039432160012
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039432160011
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039432160010
2013-04-10CH04SECRETARY'S DETAILS CHNAGED FOR SNR DENTON SECRETARIES LIMITED on 2013-03-28
2013-02-22AR0113/02/13 FULL LIST
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0113/02/12 FULL LIST
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0113/02/11 FULL LIST
2010-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 30/09/2010
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 252 UPPER THIRD STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2010-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-04AR0113/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CORDEROY / 13/02/2010
2010-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 13/02/2010
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-12-03288aSECRETARY APPOINTED DWS SECRETARIES LIMITED
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-23363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288cDIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-06-01288bDIRECTOR RESIGNED
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-19363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-10-11288aNEW DIRECTOR APPOINTED
2000-08-1588(2)RAD 31/07/00--------- £ SI 74999@1=74999 £ IC 1/75000
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-08-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-07-12WRES01ADOPT MEM AND ARTS 05/07/00
2000-07-12123NC INC ALREADY ADJUSTED 05/06/00
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to BREEZE MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREEZE MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-10 Outstanding BARCLAYS BANK PLC
2013-08-10 Outstanding BARCLAYS BANK PLC
2013-08-09 Outstanding BARCLAYS BANK PLC
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
CHARGE 2009-12-16 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
MORTGAGE 2007-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2004-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GENERAL CHARGE 2000-08-01 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
MORTGAGE DEBENTURE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-07-27 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREEZE MOTOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BREEZE MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREEZE MOTOR COMPANY LIMITED
Trademarks
We have not found any records of BREEZE MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREEZE MOTOR COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BREEZE MOTOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BREEZE MOTOR COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREEZE MOTOR COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREEZE MOTOR COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.